Company NameKnole Homes (Bourne End) Ltd
Company StatusActive
Company Number08633140
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Muston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Stephen William Yarnold
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Owen William Yarnold
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameTheresa Margaret Muston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(1 day after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameFraser Hugh Charles Yarnold
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(1 day after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMrs Susan Carol Yarnold
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(1 day after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

120 at £1Owen Yarnold
60.00%
Ordinary
10 at £1Fraser Hugh Charles Yarnold
5.00%
Ordinary
10 at £1Stephen William Yarnold
5.00%
Ordinary
10 at £1Susan Carol Yarnold
5.00%
Ordinary
25 at £1Michael Muston
12.50%
Ordinary
25 at £1Theresa Margaret Muston
12.50%
Ordinary

Financials

Year2014
Net Worth-£52,756
Cash£54,053
Current Liabilities£1,306,343

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

15 February 2019Delivered on: 21 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2A woodlands road, sonning common, reading RG4 9TE.
Outstanding
3 March 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
26 May 2021Satisfaction of charge 086331400002 in full (1 page)
19 February 2021Change of details for Mr Owen William Yarnold as a person with significant control on 24 November 2020 (2 pages)
18 February 2021Director's details changed for Mr Stephen William Yarnold on 24 November 2020 (2 pages)
18 February 2021Director's details changed for Mrs Susan Carol Yarnold on 24 November 2020 (2 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 February 2021Director's details changed for Mr Michael Muston on 24 November 2020 (2 pages)
18 February 2021Director's details changed for Theresa Margaret Muston on 24 November 2020 (2 pages)
18 February 2021Director's details changed for Fraser Hugh Charles Yarnold on 24 November 2020 (2 pages)
18 February 2021Director's details changed for Mr Owen William Yarnold on 24 November 2020 (2 pages)
18 February 2021Registered office address changed from Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 18 February 2021 (1 page)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 February 2019Registration of charge 086331400002, created on 15 February 2019 (39 pages)
20 December 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
13 April 2017Registered office address changed from Unit 19 88 Clapham Park Road London SW4 7BX England to Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from Unit 19 88 Clapham Park Road London SW4 7BX England to Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX on 13 April 2017 (2 pages)
2 November 2016Total exemption full accounts made up to 31 August 2016 (9 pages)
2 November 2016Total exemption full accounts made up to 31 August 2016 (9 pages)
7 October 2016Registered office address changed from Bury House, Ground Floor, 31 Bury Street London. EC3A 5AR to Unit 19 88 Clapham Park Road London SW4 7BX on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Bury House, Ground Floor, 31 Bury Street London. EC3A 5AR to Unit 19 88 Clapham Park Road London SW4 7BX on 7 October 2016 (1 page)
6 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 August 2015Director's details changed for Mr Michael Muston on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Owen Yarnold on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Stephen William Yarnold on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Owen Yarnold on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Michael Muston on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Owen Yarnold on 1 August 2015 (2 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(9 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(9 pages)
27 August 2015Director's details changed for Mr Michael Muston on 1 August 2015 (2 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(9 pages)
27 August 2015Director's details changed for Mr Stephen William Yarnold on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Stephen William Yarnold on 1 August 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 December 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House, Ground Floor, 31 Bury Street London. EC3A 5AR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House, Ground Floor, 31 Bury Street London. EC3A 5AR on 10 December 2014 (1 page)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(9 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(9 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(9 pages)
7 March 2014Registration of charge 086331400001 (44 pages)
7 March 2014Registration of charge 086331400001 (44 pages)
23 December 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 200
(4 pages)
23 December 2013Appointment of Mrs Susan Carol Yarnold as a director (3 pages)
23 December 2013Appointment of Fraser Hugh Charles Yarnold as a director (3 pages)
23 December 2013Appointment of Mrs Susan Carol Yarnold as a director (3 pages)
23 December 2013Appointment of Theresa Margaret Muston as a director (3 pages)
23 December 2013Appointment of Fraser Hugh Charles Yarnold as a director (3 pages)
23 December 2013Appointment of Theresa Margaret Muston as a director (3 pages)
23 December 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 200
(4 pages)
1 August 2013Incorporation (38 pages)
1 August 2013Incorporation (38 pages)